GROSVENOR SECURITIES LIMITED

GROSVENOR SECURITIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameGROSVENOR SECURITIES LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 01572392
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of GROSVENOR SECURITIES LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is GROSVENOR SECURITIES LIMITED located?

    Registered Office Address
    C/O Valentine & Co
    Galley House
    EN5 5YL Moon Lane
    Barnet
    Undeliverable Registered Office AddressNo

    What were the previous names of GROSVENOR SECURITIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    GROSVENOR SECURITIES (1981) LIMITEDDec 31, 1981Dec 31, 1981
    LANDSHORE LIMITEDJul 06, 1981Jul 06, 1981

    What are the latest accounts for GROSVENOR SECURITIES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2023
    Next Accounts Due OnDec 31, 2023
    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What is the status of the latest confirmation statement for GROSVENOR SECURITIES LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 05, 2023
    Next Confirmation Statement DueDec 19, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 05, 2022
    OverdueYes

    What are the latest filings for GROSVENOR SECURITIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Sep 28, 2024

    13 pagesLIQ03

    Registered office address changed from 101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on Oct 12, 2023

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 29, 2023

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Satisfaction of charge 015723920007 in full

    1 pagesMR04

    Satisfaction of charge 015723920008 in full

    1 pagesMR04

    Satisfaction of charge 015723920009 in full

    1 pagesMR04

    Termination of appointment of Kevin Sage as a director on Sep 05, 2023

    1 pagesTM01

    Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on Apr 04, 2023

    1 pagesAD01

    Accounts for a small company made up to Mar 31, 2022

    14 pagesAA

    Confirmation statement made on Dec 05, 2022 with no updates

    3 pagesCS01

    Registered office address changed from 28 Bolton Street London W1J 8BP to 64 New Cavendish Street London W1G 8TB on Nov 01, 2022

    1 pagesAD01

    Termination of appointment of Roger Samuel Moss as a director on Apr 30, 2022

    1 pagesTM01

    Change of details for Rsv Limited as a person with significant control on Jun 01, 2021

    2 pagesPSC05

    Confirmation statement made on Dec 05, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2021

    12 pagesAA

    Confirmation statement made on Dec 05, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2020

    12 pagesAA

    Confirmation statement made on Dec 05, 2019 with updates

    5 pagesCS01

    Accounts for a small company made up to Mar 31, 2019

    12 pagesAA

    Resolutions

    Resolutions
    24 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Confirmation statement made on Dec 05, 2018 with no updates

    3 pagesCS01

    Who are the officers of GROSVENOR SECURITIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOSS, Stephen David
    2 Upper Phillimore Gardens
    W8 7HA London
    Director
    2 Upper Phillimore Gardens
    W8 7HA London
    EnglandBritishChairman35564460001
    SAGE, Kevin
    Station Road
    KT7 0PA Thames Ditton
    49
    Surrey
    Secretary
    Station Road
    KT7 0PA Thames Ditton
    49
    Surrey
    BritishAccountant77171040001
    TAYLOR, James Alastair
    30 Larne Road
    HA4 8DR Ruislip
    Middlesex
    Secretary
    30 Larne Road
    HA4 8DR Ruislip
    Middlesex
    British4861230002
    MOSS, Albert Ronald Leslie
    26 Grove Hall Court
    Hall Road
    NW8 9NR London
    Director
    26 Grove Hall Court
    Hall Road
    NW8 9NR London
    BritishCompany Director23497530003
    MOSS, Lewis David
    2m Elsworthy Road
    NW3 3DJ London
    Director
    2m Elsworthy Road
    NW3 3DJ London
    BritishCompany Chairman27601530001
    MOSS, Roger Samuel
    Bolton Street
    W1J 8BP London
    28
    Director
    Bolton Street
    W1J 8BP London
    28
    United KingdomBritishManaging Director101312720002
    SAGE, Kevin
    New Cavendish Street
    1st Floor South
    W1W 6XH London
    101
    United Kingdom
    Director
    New Cavendish Street
    1st Floor South
    W1W 6XH London
    101
    United Kingdom
    EnglandBritishFinance Director77171040001
    TAYLOR, James Alastair
    30 Larne Road
    HA4 8DR Ruislip
    Middlesex
    Director
    30 Larne Road
    HA4 8DR Ruislip
    Middlesex
    BritishCompany Secretary4861230002

    Who are the persons with significant control of GROSVENOR SECURITIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bolton Street
    W1J 8BP London
    28
    England
    Dec 01, 2016
    Bolton Street
    W1J 8BP London
    28
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish Company Law
    Place RegisteredCompanies House
    Registration Number04657282
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does GROSVENOR SECURITIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 31, 2018
    Delivered On Aug 02, 2018
    Satisfied
    Brief description
    (A) all land in england and wales now vested in the company and registered at the land registry;. (B) all other land vested in the company which is now, or in the future becomes, the company’s property;. (C) (to the extent that they are not land) all plant, machinery, computers, vehicles, office or other equipment now or in the future owned by the company and the company’s interest in any plant, machinery, computers, vehicles, office or other equipment in its possession (but excluding any for the time being part of the company’s stock-in-trade or work-in-progress) and the benefit of all contracts, licences and warranties relating to them;. (D) all rental income (as such expression is defined in the debenture) and the benefit to the company of all other rights and claims to which the company is now or may in the future become entitled in relation to the land, including (but not limited to) all rights and claims of the company against all persons who now are or have been or may become lessees, sub-lessees, licensees or occupiers of any land and all chargors and sureties for the obligations of such persons;. (E) all securities (as such expression is defined in the debenture) ;. (f) the insurance contracts ( as such expression is defined in the debenture) together with all rights and interest in the insurance contracts (including the benefit of all claims arising and, to the extent not validly and effectively assigned pursuant to the debenture) and all monies payable under them);. (G) all of its present and future goodwill;. (H) all of its present and future uncalled capital;. (I) all of its present and future intellectual property rights (as such expression is defined in the debenture) ;. (j) all trade secrets, confidential information and know-how owned or enjoyed by it now or in the future in any part of the world;. (K) all other debts now or in the future owing to it save for those arising on fluctuating accounts with associates (as defined in section 345 of the companies act 2006);. (l) all of its present and future right, title, benefit and interest in and to each fixed charge account (as such expression is defined in the debenture) and each related deposit (as such expression is defined in the debenture) ; and. (M) the benefit of all instruments, guarantees, charges, pledges and other rights now or in the future available to it as security in respect of any asset (as such expression is defined in the debenture) itself subject to a fixed charge in favour of the bank.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 02, 2018Registration of a charge (MR01)
    • Oct 02, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 31, 2018
    Delivered On Aug 02, 2018
    Satisfied
    Brief description
    All present and future right, title, benefit and interest in and to each account (as such expression is defined in the charge) and each related deposit (as such expression is define din the charge).
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 02, 2018Registration of a charge (MR01)
    • Oct 02, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 31, 2018
    Delivered On Aug 02, 2018
    Satisfied
    Brief description
    • the freehold property known as 15-19 kirby street, london EC1N 8TE comprised in title number LN133512 ("the property");. • any shares held by the company in any company from time to time which has any rights in or connected to the property;. • the benefit of all guarantees, indemnities, rent deposits, agreements, contracts, undertakings and warranties relating to the property;. • the goodwill of the business from time to time carried on at the property.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 02, 2018Registration of a charge (MR01)
    • Oct 02, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On May 25, 2017
    Delivered On May 30, 2017
    Satisfied
    Brief description
    The freehold land being 28, 30 and 32 britannia street, london WC1X 9JF registered at the land registry with the title number NGL118460.. Please refer to the instrument for details of further land subject to the charge.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • May 30, 2017Registration of a charge (MR01)
    • Aug 01, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On May 25, 2017
    Delivered On May 30, 2017
    Satisfied
    Brief description
    The freehold land being 28, 30 and 32 britannia street, london WC1X 9JF registered at the land registry with the title number NGL118460. Please refer to the instrument for details of further land included in the instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • May 30, 2017Registration of a charge (MR01)
    • Aug 01, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On May 25, 2017
    Delivered On May 30, 2017
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • May 30, 2017Registration of a charge (MR01)
    • Aug 01, 2018Satisfaction of a charge (MR04)
    Charge over rent account
    Created On Feb 11, 2013
    Delivered On Feb 14, 2013
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title and interest in the charged balance being the balance for the time being on the rent account see image for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Feb 14, 2013Registration of a charge (MG01)
    • Aug 01, 2018Satisfaction of a charge (MR04)
    Deposit agreement
    Created On Dec 16, 2010
    Delivered On Dec 22, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First fixed charge all its rights in respect of the deposit see image for full details.
    Persons Entitled
    • Investec Bank PLC (The Bank)
    Transactions
    • Dec 22, 2010Registration of a charge (MG01)
    • Apr 03, 2017Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Jul 23, 1987
    Delivered On Jul 31, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    5, tilney st. L/b of westminster .t/n 128903 proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 31, 1987Registration of a charge
    • Jan 13, 1994Statement of satisfaction of a charge in full or part (403a)

    Does GROSVENOR SECURITIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 29, 2023Commencement of winding up
    Sep 29, 2023Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Reynolds
    1st Floor Galley House
    Moon Lane
    EN5 5YL Barnet
    practitioner
    1st Floor Galley House
    Moon Lane
    EN5 5YL Barnet
    Izabel Mengal
    1st Floor Galley House Moon Lane
    EN5 5YL London
    practitioner
    1st Floor Galley House Moon Lane
    EN5 5YL London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0